Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RPP ASBESTOS SERVICES LIMITED
Company Information for

RPP ASBESTOS SERVICES LIMITED

1ST FLOOR RIVERSIDE WEST, WHITEHALL ROAD, LEEDS, LS1 4AW,
Company Registration Number
06748930
Private Limited Company
Active

Company Overview

About Rpp Asbestos Services Ltd
RPP ASBESTOS SERVICES LIMITED was founded on 2008-11-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Rpp Asbestos Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RPP ASBESTOS SERVICES LIMITED
 
Legal Registered Office
1ST FLOOR RIVERSIDE WEST
WHITEHALL ROAD
LEEDS
LS1 4AW
Other companies in LS27
 
Filing Information
Company Number 06748930
Company ID Number 06748930
Date formed 2008-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB973097487  
Last Datalog update: 2023-12-06 20:12:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RPP ASBESTOS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RPP ASBESTOS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALEX BLENARD
Director 2016-04-01
DAREN LEE CHESSUN
Director 2016-04-01
ANDREW COOPER
Director 2008-11-13
MARK COOPER
Director 2016-04-01
JOHN GEORGE CROWTHER
Director 2016-04-01
STEPHEN MATTHEW CROWTHER
Director 2013-11-19
JOSEPH DEEGAN
Director 2016-04-01
GERARD MCGEOUGH
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HUGH MACKIE
Director 2008-11-13 2016-04-30
JANINE LOUISE WILLAN
Company Secretary 2010-11-19 2014-11-30
PATRICK ANTILL
Director 2008-11-13 2012-04-13
ANDREW COOPER
Company Secretary 2008-11-13 2010-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX BLENARD RPP CONSTRUCTION SERVICES LIMITED Director 2016-04-01 CURRENT 2009-11-21 Active
ALEX BLENARD R P & P WASTE MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active - Proposal to Strike off
ALEX BLENARD RPP MANAGEMENT LIMITED Director 2016-03-09 CURRENT 1984-05-09 Active
ALEX BLENARD RPP ENERGY SERVICES LIMITED Director 2012-09-14 CURRENT 2012-04-13 Active - Proposal to Strike off
ALEX BLENARD RPP GROUP HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
DAREN LEE CHESSUN RPP CONSTRUCTION SERVICES LIMITED Director 2016-04-01 CURRENT 2009-11-21 Active
DAREN LEE CHESSUN R P & P WASTE MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active - Proposal to Strike off
DAREN LEE CHESSUN RPP MANAGEMENT LIMITED Director 2016-03-09 CURRENT 1984-05-09 Active
ANDREW COOPER RPP ENERGY SERVICES LIMITED Director 2012-09-14 CURRENT 2012-04-13 Active - Proposal to Strike off
ANDREW COOPER RPP GROUP HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
ANDREW COOPER R P & P WASTE MANAGEMENT LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
ANDREW COOPER RPP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ANDREW COOPER RPP CONSTRUCTION SERVICES LIMITED Director 2009-11-21 CURRENT 2009-11-21 Active
ANDREW COOPER RPP MANAGEMENT LIMITED Director 1998-10-01 CURRENT 1984-05-09 Active
MARK COOPER RPP CONSTRUCTION SERVICES LIMITED Director 2016-04-01 CURRENT 2009-11-21 Active
MARK COOPER R P & P WASTE MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active - Proposal to Strike off
MARK COOPER RPP MANAGEMENT LIMITED Director 2016-03-09 CURRENT 1984-05-09 Active
MARK COOPER REX PROCTER & PARTNERS LIMITED Director 2013-11-29 CURRENT 2006-03-20 Active - Proposal to Strike off
MARK COOPER REX PROCTER & PARTNERS HOLDINGS LIMITED Director 2013-11-29 CURRENT 2011-02-02 Active - Proposal to Strike off
MARK COOPER RPP ENERGY SERVICES LIMITED Director 2012-09-14 CURRENT 2012-04-13 Active - Proposal to Strike off
MARK COOPER RPP GROUP HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
MARK COOPER RPP LIMITED Director 2010-03-30 CURRENT 2010-02-16 Active
MARK COOPER COOPER & PEARSON SERVICES LIMITED Director 2007-08-15 CURRENT 2007-08-15 Dissolved 2016-03-29
MARK COOPER WHITELEY ASSOCIATES LIMITED Director 2007-03-26 CURRENT 2007-03-21 Dissolved 2016-05-31
JOHN GEORGE CROWTHER RPP CONSTRUCTION SERVICES LIMITED Director 2016-04-01 CURRENT 2009-11-21 Active
JOHN GEORGE CROWTHER R P & P WASTE MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active - Proposal to Strike off
JOHN GEORGE CROWTHER RPP MANAGEMENT LIMITED Director 2016-03-09 CURRENT 1984-05-09 Active
JOHN GEORGE CROWTHER RPP ENERGY SERVICES LIMITED Director 2012-09-14 CURRENT 2012-04-13 Active - Proposal to Strike off
STEPHEN MATTHEW CROWTHER RPP CONSTRUCTION SERVICES LIMITED Director 2013-11-19 CURRENT 2009-11-21 Active
STEPHEN MATTHEW CROWTHER RPP MANAGEMENT LIMITED Director 2013-11-19 CURRENT 1984-05-09 Active
JOSEPH DEEGAN RPP CONSTRUCTION SERVICES LIMITED Director 2016-04-01 CURRENT 2009-11-21 Active
JOSEPH DEEGAN R P & P WASTE MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active - Proposal to Strike off
JOSEPH DEEGAN RPP ENERGY SERVICES LIMITED Director 2012-09-14 CURRENT 2012-04-13 Active - Proposal to Strike off
JOSEPH DEEGAN RPP GROUP HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
GERARD MCGEOUGH RPP CONSTRUCTION SERVICES LIMITED Director 2016-04-01 CURRENT 2009-11-21 Active
GERARD MCGEOUGH R P & P WASTE MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active - Proposal to Strike off
GERARD MCGEOUGH RPP MANAGEMENT LIMITED Director 2016-03-09 CURRENT 1984-05-09 Active
GERARD MCGEOUGH RPP LIMITED Director 2013-12-29 CURRENT 2010-02-16 Active
GERARD MCGEOUGH RPP GROUP HOLDINGS LIMITED Director 2013-11-29 CURRENT 2012-02-28 Active
GERARD MCGEOUGH REX PROCTER & PARTNERS HOLDINGS LIMITED Director 2011-02-03 CURRENT 2011-02-02 Active - Proposal to Strike off
GERARD MCGEOUGH FRANCIS AND FRANCIS ESTATES LIMITED Director 2009-06-19 CURRENT 2009-06-19 Dissolved 2013-10-01
GERARD MCGEOUGH REX PROCTER & PARTNERS LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-11DIRECTOR APPOINTED RICHARD CHRISTOPHER OWEN
2023-10-09APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER
2023-10-09APPOINTMENT TERMINATED, DIRECTOR GERARD MCGEOUGH
2023-10-09APPOINTMENT TERMINATED, DIRECTOR MARK COOPER
2023-10-09DIRECTOR APPOINTED MR SIMON RICHARD BARNICOAT
2023-10-09DIRECTOR APPOINTED DAVID JOHN WILLIAMS
2023-10-09DIRECTOR APPOINTED MARCUS JON RATHBONE
2023-10-09DIRECTOR APPOINTED MARTIN JACK PROCTOR
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2021-02-04AP01DIRECTOR APPOINTED DORRAN PETER JOHN BURTON
2020-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEW CROWTHER
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE CROWTHER
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-23AP01DIRECTOR APPOINTED MR GERARD MCGEOUGH
2017-06-23AP01DIRECTOR APPOINTED MR DAREN LEE CHESSUN
2017-06-23AP01DIRECTOR APPOINTED MR JOHN GEORGE CROWTHER
2017-06-23AP01DIRECTOR APPOINTED MR ALEX BLENARD
2017-06-23AP01DIRECTOR APPOINTED MR JOSEPH DEEGAN
2017-06-23AP01DIRECTOR APPOINTED MR MARK COOPER
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUGH MACKIE
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-11AR0113/11/15 ANNUAL RETURN FULL LIST
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0113/11/14 ANNUAL RETURN FULL LIST
2014-12-01TM02Termination of appointment of Janine Louise Willan on 2014-11-30
2014-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-13AP01DIRECTOR APPOINTED STEPHEN MATTHEW CROWTHER
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0113/11/13 ANNUAL RETURN FULL LIST
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-08AR0113/11/12 ANNUAL RETURN FULL LIST
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/13 FROM Mazars House Gelderd Road Gildersmore Leeds West Yorkshire LS27 7JN
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/13 FROM Vernon House 40 New North Road Huddersfield HD1 5LS
2012-07-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ANTILL
2011-11-17AR0113/11/11 FULL LIST
2011-09-13AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-01-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-07AP03SECRETARY APPOINTED JANINE LOUISE WILLAN
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW COOPER
2010-11-16AR0113/11/10 FULL LIST
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW COOPER / 22/12/2009
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COOPER / 22/12/2009
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH MACKIE / 22/12/2009
2010-01-27AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-08AR0113/11/09 FULL LIST
2008-12-12225CURRSHO FROM 30/11/2009 TO 30/09/2009
2008-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RPP ASBESTOS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RPP ASBESTOS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RPP ASBESTOS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of RPP ASBESTOS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RPP ASBESTOS SERVICES LIMITED
Trademarks
We have not found any records of RPP ASBESTOS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RPP ASBESTOS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as RPP ASBESTOS SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where RPP ASBESTOS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RPP ASBESTOS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RPP ASBESTOS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.